EDM ARCHITECTS LTD

Register to unlock more data on OkredoRegister

EDM ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02510165

Incorporation date

07/06/1990

Size

Full

Contacts

Registered address

Registered address

The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1990)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon21/03/2012
Application to strike the company off the register
dot icon04/12/2011
Register(s) moved to registered inspection location
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Auditor's resignation
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Register(s) moved to registered inspection location
dot icon12/04/2011
Auditor's resignation
dot icon04/04/2011
Auditor's resignation
dot icon11/11/2010
Statement of capital on 2010-11-12
dot icon11/11/2010
Solvency Statement dated 05/11/10
dot icon11/11/2010
Statement by Directors
dot icon11/11/2010
Resolutions
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon15/04/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon04/02/2010
Statement of company's objects
dot icon04/02/2010
Resolutions
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon10/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Appointment Terminated Director paul pindar
dot icon07/05/2009
Appointment Terminated Director gordon hurst
dot icon07/05/2009
Director appointed capita corporate director LIMITED
dot icon13/04/2009
Return made up to 31/03/09; full list of members
dot icon17/12/2008
Secretary appointed capita group secretary LIMITED
dot icon17/12/2008
Appointment Terminated Secretary capita company secretarial services LIMITED
dot icon22/09/2008
Accounts made up to 2007-12-31
dot icon25/08/2008
Director's Change of Particulars / gordon hurst / 14/08/2008 / HouseName/Number was: , now: 17; Street was: the registry, now: rochester row; Area was: 34 beckenham road, now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
dot icon25/08/2008
Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT
dot icon18/08/2008
Director's Change of Particulars / paul pindar / 12/08/2008 / HouseName/Number was: , now: 17; Street was: the registry, now: rochester row; Area was: 34 beckenham road, now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon13/05/2008
Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true
dot icon19/09/2007
Accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 12/06/07; full list of members
dot icon29/04/2007
New director appointed
dot icon29/04/2007
Director resigned
dot icon13/06/2006
Return made up to 12/06/06; full list of members
dot icon24/05/2006
Accounts made up to 2005-12-31
dot icon21/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon23/08/2005
Accounts made up to 2004-12-31
dot icon07/08/2005
New secretary appointed
dot icon07/08/2005
Secretary resigned
dot icon22/06/2005
Return made up to 12/06/05; full list of members
dot icon06/06/2005
Director's particulars changed
dot icon24/04/2005
Director's particulars changed
dot icon24/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/06/2004
Return made up to 12/06/04; full list of members
dot icon15/10/2003
Accounts made up to 2002-12-31
dot icon15/06/2003
Secretary's particulars changed
dot icon01/06/2003
Return made up to 12/06/03; full list of members
dot icon12/03/2003
New director appointed
dot icon02/03/2003
Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Director's particulars changed
dot icon09/06/2002
Return made up to 12/06/02; full list of members
dot icon19/02/2002
New secretary appointed
dot icon17/02/2002
Secretary resigned
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Return made up to 12/06/01; full list of members
dot icon19/04/2001
Accounts made up to 2000-12-31
dot icon01/10/2000
Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA
dot icon26/06/2000
Return made up to 12/06/00; full list of members
dot icon15/05/2000
Accounts made up to 1999-12-31
dot icon08/07/1999
Accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 12/06/99; full list of members
dot icon13/12/1998
Secretary's particulars changed;director's particulars changed
dot icon10/12/1998
Resolutions
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Return made up to 12/06/98; no change of members
dot icon14/07/1998
New director appointed
dot icon06/07/1998
Director's particulars changed
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Return made up to 12/06/97; no change of members
dot icon14/07/1996
Return made up to 12/06/96; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon23/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon18/09/1995
Memorandum and Articles of Association
dot icon18/09/1995
Resolutions
dot icon05/09/1995
Certificate of change of name
dot icon24/08/1995
New director appointed
dot icon14/06/1995
Return made up to 12/06/95; no change of members
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon11/01/1995
New director appointed
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1993-12-31
dot icon14/08/1994
New director appointed
dot icon14/08/1994
New director appointed
dot icon14/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon14/07/1994
Return made up to 22/06/94; no change of members
dot icon23/06/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon20/03/1994
Director resigned
dot icon16/01/1994
Director resigned;new director appointed
dot icon16/01/1994
Director resigned;new director appointed
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon07/12/1993
Full accounts made up to 1992-12-31
dot icon31/10/1993
Certificate of change of name
dot icon27/10/1993
New director appointed
dot icon28/06/1993
Return made up to 22/06/93; full list of members
dot icon10/05/1993
New director appointed
dot icon03/05/1993
New director appointed
dot icon05/04/1993
Director resigned
dot icon17/03/1993
New director appointed
dot icon22/02/1993
Accounting reference date extended from 30/09 to 31/12
dot icon30/01/1993
New director appointed
dot icon30/01/1993
New director appointed
dot icon30/01/1993
New director appointed
dot icon16/09/1992
Registered office changed on 17/09/92 from: park gate 21 tothill street london SW1H 9LL
dot icon16/07/1992
Auditor's resignation
dot icon09/06/1992
New director appointed
dot icon06/05/1992
Registered office changed on 07/05/92 from: 24 stanstead manor cheam road sutton surrey SM1 2AY
dot icon06/05/1992
Secretary resigned;new secretary appointed
dot icon06/05/1992
Director resigned;new director appointed
dot icon28/04/1992
£ ic 147252/146752 14/03/92 £ sr 500@1=500
dot icon23/04/1992
Resolutions
dot icon04/03/1992
Full accounts made up to 1991-09-30
dot icon04/03/1992
Return made up to 24/02/92; full list of members
dot icon03/12/1991
Resolutions
dot icon03/12/1991
£ ic 147752/147252 20/11/91 £ sr 500@1=500
dot icon19/11/1991
£ ic 150002/147752 14/07/91 £ sr 2250@1=2250
dot icon03/11/1991
Registered office changed on 04/11/91 from: porters north 8 crinan street london N1 9SQ
dot icon03/11/1991
New director appointed
dot icon03/11/1991
New director appointed
dot icon29/10/1991
Resolutions
dot icon27/01/1991
Ad 29/11/90--------- £ si 150000@1=150000 £ ic 2/150002
dot icon18/10/1990
Particulars of mortgage/charge
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon15/10/1990
£ nc 1000/191000 28/09/90
dot icon15/10/1990
New director appointed
dot icon18/09/1990
Memorandum and Articles of Association
dot icon10/09/1990
Accounting reference date notified as 30/09
dot icon19/08/1990
Resolutions
dot icon19/08/1990
New director appointed
dot icon08/07/1990
Secretary resigned;new secretary appointed
dot icon08/07/1990
Director resigned;new director appointed
dot icon08/07/1990
Registered office changed on 09/07/90 from: 2 baches street london N1 6UB
dot icon05/07/1990
Certificate of change of name
dot icon07/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brameld, John Vernon
Director
27/04/1992 - 29/02/1996
3
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
07/05/2009 - Present
290
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
30/11/2008 - Present
338
Hiscock, Jonathan
Director
07/12/1993 - 30/11/1994
3
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/07/2005 - 30/11/2008
224

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDM ARCHITECTS LTD

EDM ARCHITECTS LTD is an(a) Dissolved company incorporated on 07/06/1990 with the registered office located at The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDM ARCHITECTS LTD?

toggle

EDM ARCHITECTS LTD is currently Dissolved. It was registered on 07/06/1990 and dissolved on 16/07/2012.

Where is EDM ARCHITECTS LTD located?

toggle

EDM ARCHITECTS LTD is registered at The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU.

What does EDM ARCHITECTS LTD do?

toggle

EDM ARCHITECTS LTD operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for EDM ARCHITECTS LTD?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.